Company Information for MIMAKEY SOLUTIONS LIMITED
FLAT 56 THE ADRIATIC, 20 WESTERN GATEWAY, LONDON, E16 1BT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MIMAKEY SOLUTIONS LIMITED | |
Legal Registered Office | |
FLAT 56 THE ADRIATIC 20 WESTERN GATEWAY LONDON E16 1BT Other companies in E16 | |
Company Number | 06907234 | |
---|---|---|
Company ID Number | 06907234 | |
Date formed | 2009-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-20 03:00:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEST4BUSINESS LIMITED |
||
MICHAEL COPLEY |
||
MAY CHEONG |
||
MICHAEL COPLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST4BUSINESS (TECHNOLOGY PARTNERS) LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
RONINFORHIRE LTD | Company Secretary | 2017-04-01 | CURRENT | 2016-07-14 | Active - Proposal to Strike off | |
CLEANING EXPRESS SERVICES LTD | Company Secretary | 2015-08-12 | CURRENT | 2015-05-28 | Active | |
GLOBAL GROWTH PARTNERS UK LTD | Company Secretary | 2015-03-28 | CURRENT | 2015-03-28 | Active | |
TAMARA TRUSSEAU PRODUCTIONS LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
JOINT INSPECTION GROUP LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2002-12-13 | Active | |
HANSEN SWEENEY LIMITED | Company Secretary | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
OLIVIUM LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-12-06 | |
RAY PENNEY LIMITED | Company Secretary | 2011-08-30 | CURRENT | 2011-08-30 | Active | |
STEAL EDUCATION LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
RANDOLPH PARTNERSHIP LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2005-05-23 | Active | |
MARBLE ACORN LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
SPEEDFREQ LIMITED | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Active | |
STICKYWORLD LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LIQUID THINKING LTD | Company Secretary | 2009-03-26 | CURRENT | 2002-06-27 | Active | |
BE AUTHENTIC LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2007-01-25 | Active - Proposal to Strike off | |
JOSS CONSULTING LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2006-03-16 | Liquidation | |
TREETHORPE LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM Flat 23 the Grainstore 4 Western Gateway London E16 1BA | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Best4Business Accountants & Co. Ltd Knowledge Dock Business Centre 4-6 University Way London E16 2rd United Kingdom to C/O Best4Business Accountants & Co. Ltd 45 Beaufort Court Admirals Way London E14 9XL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Flat 23 the Grainstore 4 Western Gateway London E16 1BA | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEST4BUSINESS LIMITED on 2014-01-01 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COPLEY / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MAY CHEONG / 01/04/2011 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED BEST4BUSINESS LIMITED | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2010 TO 30/11/2009 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COPLEY / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MAY CHEONG / 15/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL COPLEY / 15/05/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAY CHEONG / 26/05/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIMAKEY SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MIMAKEY SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |